Cellomatics Biosciences Limited COLWICK


Founded in 2015, Cellomatics Biosciences, classified under reg no. 09782496 is an active company. Currently registered at 10 Colwick Quays Business Park NG4 2JY, Colwick the company has been in the business for nine years. Its financial year was closed on 30th September and its latest financial statement was filed on 2022-09-30.

The company has one director. Shailendra S., appointed on 17 September 2015. There are currently no secretaries appointed. As of 28 May 2024, our data shows no information about any ex officers on these positions.

Cellomatics Biosciences Limited Address / Contact

Office Address 10 Colwick Quays Business Park
Office Address2 Road No.2
Town Colwick
Post code NG4 2JY
Country of origin United Kingdom

Company Information / Profile

Registration Number 09782496
Date of Incorporation Thu, 17th Sep 2015
Industry Research and experimental development on biotechnology
End of financial Year 30th September
Company age 9 years old
Account next due date Sun, 30th Jun 2024 (33 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 30th Sep 2024 (2024-09-30)
Last confirmation statement dated Sat, 16th Sep 2023

Company staff

Shailendra S.

Position: Director

Appointed: 17 September 2015

People with significant control

The register of persons with significant control who own or control the company includes 4 names. As we researched, there is Shailendra S. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Ivan D. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Susan D., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Shailendra S.

Notified on 15 September 2021
Nature of control: 25-50% voting rights
25-50% shares

Ivan D.

Notified on 30 September 2016
Nature of control: 25-50% voting rights
25-50% shares

Susan D.

Notified on 30 September 2016
Nature of control: 25-50% voting rights
25-50% shares

Shailendra S.

Notified on 6 April 2016
Ceased on 30 September 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth139 025      
Balance Sheet
Cash Bank On Hand15 29019 89045 31736 957284 375344 72540 533
Current Assets106 66359 118101 153207 631622 557611 023659 212
Debtors91 37339 22855 836170 674338 182266 297618 679
Net Assets Liabilities139 025-69 822-88 550130 477447 723534 563411 589
Other Debtors82 55812 44611 76424 011193 66823 80080 173
Property Plant Equipment38 49828 43632 02869 17386 412107 785224 737
Cash Bank In Hand15 290      
Net Assets Liabilities Including Pension Asset Liability139 025      
Tangible Fixed Assets38 498      
Reserves/Capital
Called Up Share Capital200 000      
Profit Loss Account Reserve-60 975      
Shareholder Funds139 025      
Other
Accrued Income      91 168
Accrued Liabilities1 6582 7361 8581 9588 51543 810104 730
Accumulated Depreciation Impairment Property Plant Equipment6 46922 34142 14974 782125 880203 1336 753
Additions Other Than Through Business Combinations Property Plant Equipment 7 30523 40069 77868 33798 626102 055
Amounts Owed By Directors     159 031185 091
Amounts Owed To Directors 63 35575 47138 71720 930  
Average Number Employees During Period565891117
Bank Borrowings 22 38317 19910 98350 00092 91757 924
Comprehensive Income Expense    264 99386 841 
Corporation Tax Payable  6   3 373
Corporation Tax Recoverable   52 25221 8596 58333 485
Creditors6 136157 376221 731146 32750 00092 917126 872
Deferred Income    48 550 145 586
Disposals Decrease In Depreciation Impairment Property Plant Equipment -456     
Disposals Property Plant Equipment -1 495     
Increase From Depreciation Charge For Year Property Plant Equipment 16 32819 80832 63351 09877 2536 753
Net Current Assets Liabilities100 527-98 258-120 57861 304411 311519 695313 724
Number Shares Issued Fully Paid 200 000200 000200 000200 000200 000200 000
Other Creditors1 19852 11461 87154 37660 2961 8923 010
Other Remaining Borrowings      68 948
Par Value Share1 11111
Prepayments2 0041 9442 3931104287 09836 240
Profit Loss    264 99386 841 
Property Plant Equipment Gross Cost44 96750 77774 177143 955212 292310 918102 055
Taxation Social Security Payable1 9019 62617 81636 30447 24222 65721 105
Total Assets Less Current Liabilities   182 730497 723627 480538 461
Total Borrowings 22 38317 19910 9833 53092 917126 872
Trade Creditors Trade Payables1 3797 16247 5103 98922 1837 9685 076
Trade Debtors Trade Receivables6 81124 83841 679146 554122 22769 786192 522
Company Contributions To Money Purchase Plans Directors    40 000 1 321
Director Remuneration 28 00060 39966 00079 250148 554140 334
Creditors Due Within One Year6 136      
Fixed Assets38 498      
Number Shares Allotted200 000      
Value Shares Allotted200 000      

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates 2023-09-16
filed on: 19th, September 2023
Free Download (3 pages)

Company search